SRI ICT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/01/252 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
20/11/2420 November 2024 | Registered office address changed from 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN England to 30 Selwyn Road New Malden Surrey KT3 5AT on 2024-11-20 |
20/11/2420 November 2024 | Change of details for Mrs Katyayini Dokku as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Change of details for Mr Srinivas Dokku as a person with significant control on 2024-11-20 |
20/11/2420 November 2024 | Director's details changed for Mrs Katyayini Dokku on 2024-11-20 |
20/11/2420 November 2024 | Director's details changed for Mr Srinivas Dokku on 2024-11-20 |
16/10/2416 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-01-31 |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-02 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-02 with updates |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-02 with updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM 1 FURZEGROUND WAY STOCKLY PARK UXBRIDGE MIDDLESEX UB11 1BD ENGLAND |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
08/10/188 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
18/01/1818 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
29/12/1729 December 2017 | REGISTERED OFFICE CHANGED ON 29/12/2017 FROM 247 WESTMACOTT DRIVE, FELTHAM, MIDDLESEX TW14 9XB |
15/08/1715 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/01/1620 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATYAYINI DOKKU / 02/01/2014 |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 247 WESTMACOTT DRIVE FELTHAM MIDDLESEX TW14 9XB |
28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRINIVAS DOKKU / 02/01/2014 |
07/01/147 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
11/04/1311 April 2013 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM FLAT 6 82 BEDFONT LANE FELTHAM LONDON TW14 9BA ENGLAND |
02/01/132 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company